LOVELY CONSTRUCTION CORP.

Name: | LOVELY CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1994 (31 years ago) |
Entity Number: | 1821826 |
ZIP code: | 11426 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Building & construction services. |
Address: | 84-57 251 STREET, BELLEROSE, NY, United States, 11426 |
Contact Details
Phone +1 646-407-6425
Phone +1 718-347-0079
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84-57 251 STREET, BELLEROSE, NY, United States, 11426 |
Name | Role | Address |
---|---|---|
KEWAL SINGH | Chief Executive Officer | 84-57 251 STREET, BELLEROSE, NY, United States, 11426 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0912276-DCA | Active | Business | 1997-08-08 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042023236A19 | 2023-08-24 | 2023-09-23 | REPAIR SIDEWALK | MYRTLE AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-30 | 2008-05-16 | Address | 88-07 82ND AVE, #2-R, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1996-05-30 | 2008-05-16 | Address | 88-07 82ND AVE, #2-R, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
1994-05-18 | 2023-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-05-18 | 2008-05-16 | Address | 88-07 82ND AVENUE, APARTMENT 2R, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120517006369 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
100519002375 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080516002835 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
060508002531 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040514002420 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3569079 | TRUSTFUNDHIC | INVOICED | 2022-12-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3569080 | RENEWAL | INVOICED | 2022-12-19 | 100 | Home Improvement Contractor License Renewal Fee |
3263105 | RENEWAL | INVOICED | 2020-11-30 | 100 | Home Improvement Contractor License Renewal Fee |
3263104 | TRUSTFUNDHIC | INVOICED | 2020-11-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2910127 | TRUSTFUNDHIC | INVOICED | 2018-10-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2910128 | RENEWAL | INVOICED | 2018-10-15 | 100 | Home Improvement Contractor License Renewal Fee |
2502970 | TRUSTFUNDHIC | INVOICED | 2016-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2502971 | RENEWAL | INVOICED | 2016-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
1861963 | TRUSTFUNDHIC | INVOICED | 2014-10-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1861964 | RENEWAL | INVOICED | 2014-10-23 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: New York Secretary of State